Background WavePink WaveYellow Wave

TUNGSTEN CIRENCESTER LIMITED (12643939)

TUNGSTEN CIRENCESTER LIMITED (12643939) is an active UK company. incorporated on 3 June 2020. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of commercial buildings. TUNGSTEN CIRENCESTER LIMITED has been registered for 5 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
12643939
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN CIRENCESTER LIMITED

TUNGSTEN CIRENCESTER LIMITED is an active company incorporated on 3 June 2020 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TUNGSTEN CIRENCESTER LIMITED was registered 5 years ago.(SIC: 41201)

Status

active

Active since 5 years ago

Company No

12643939

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CARBIDE GREENLAND FORTWELL (1) LIMITED
From: 3 June 2020To: 10 March 2022
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Quorn LE12 8QP England
From: 3 June 2020To: 22 February 2023
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 03 Jun 2020

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 03 Jun 2020

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2022

Mr David James Sear-Mayes

Ceased
QuornLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 03 Jun 2020
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Incorporation Company
3 June 2020
NEWINCIncorporation